Bath
BA2 7DW
Director Name | Mr Duncan Robert Hussey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Martin Andrew Kelly |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Edward Alan Riseman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Ms Laraine Porter |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Justin Bulley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(41 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Robert James Mizen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devon Cottage 16 Leigh Road Holt Trowbridge Wiltshire BA14 6PW |
Director Name | Steven Michael Risdale |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Broad Road Kingswood Bristol BS15 1HZ |
Director Name | Philip Morgan Griffiths |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 28 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelso House 23 Sion Road, Landsdown Bath Somerset BA1 5SH |
Secretary Name | Mrs Lynn Margaret Risdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Broad Road Kingswood Bristol BS15 1HZ |
Secretary Name | Jennifer Mary Mizen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Devon Cottage 16 Leigh Road Holt Trowbridge Wiltshire BA14 6PW |
Secretary Name | Poh Wah Tham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | Pipers Hill Firfields Weybridge Surrey KT13 0UD |
Director Name | Kon You @ Kwan Yew Chong |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 August 2004(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2006) |
Role | CEO |
Correspondence Address | 21 Bukit Travers Federal Hill Kuala Lumpur 50480 Foreign |
Director Name | Ka Hon Tham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 August 2004(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 56, Jalan Taman Pantai Kuala Lumpur Wilayah Persekutian 59100 Foreign |
Secretary Name | Paula Lesley Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 July 2017) |
Role | Secretary |
Correspondence Address | Kelso House 23 Sion Road Landsdown Bath Avon BA1 5SH |
Director Name | Paula Lesley Griffiths |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kelso House 23 Sion Road Landsdown Bath Somerset BA1 5SH |
Director Name | Mr Nigel David Egerton-King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Director Name | Mr Stephen Bunting |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The George Building Nicholas Road Notting Dale London W11 4AN |
Website | frontlinedisplay.com |
---|---|
Telephone | 01225 321900 |
Telephone region | Bath |
Registered Address | The George Building Nicholas Road Notting Dale London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
69.8k at £1 | Frontline Display Holdings LTD 99.71% Ordinary A |
---|---|
200 at £1 | Frontline Display Holdings LTD 0.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £440,031 |
Cash | £387,670 |
Current Liabilities | £888,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
9 July 2007 | Delivered on: 20 July 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 April 1991 | Delivered on: 5 April 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 July 1989 | Delivered on: 27 July 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land together with the buildings erected thereon and known as cheffield house devizes road, box in the county of wiltshire assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 2021 | Appointment of Ms Laraine Porter as a director on 12 February 2021 (2 pages) |
---|---|
15 February 2021 | Appointment of Mr Stephen Bunting as a director on 12 February 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
11 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
6 January 2020 | Termination of appointment of Philip Morgan Griffiths as a director on 31 December 2019 (1 page) |
14 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
13 June 2019 | Director's details changed for Mr Martin Andrew Kelly on 6 June 2019 (2 pages) |
22 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
22 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
22 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
26 July 2018 | Satisfaction of charge 3 in full (1 page) |
23 July 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
18 July 2018 | Register(s) moved to registered office address 91 Princedale Road London W11 4NS (1 page) |
18 July 2018 | Cessation of Frontline Display Holdings Limited as a person with significant control on 12 July 2017 (1 page) |
18 July 2018 | Register(s) moved to registered office address 91 Princedale Road London W11 4NS (1 page) |
18 July 2018 | Notification of Big Group Holdings Limited as a person with significant control on 12 July 2017 (1 page) |
18 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages) |
18 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
18 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
18 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 April 2018 | Appointment of Mr Martin Andrew Kelly as a director on 12 July 2017 (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
3 August 2017 | Appointment of Mr Edward Riseman as a director on 12 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Edward Riseman as a director on 12 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Paula Lesley Griffiths as a director on 12 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Duncan Robert Hussey as a director on 12 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Paula Lesley Griffiths as a secretary on 12 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Paula Lesley Griffiths as a director on 12 July 2017 (1 page) |
2 August 2017 | Registered office address changed from 8-9 Avon Buildings Lower Bristol Road Bath BA2 1ES to 91 Princedale Road London W11 4NS on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Nigel David Egerton-King as a director on 12 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Paula Lesley Griffiths as a secretary on 12 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Duncan Robert Hussey as a director on 12 July 2017 (2 pages) |
2 August 2017 | Registered office address changed from 8-9 Avon Buildings Lower Bristol Road Bath BA2 1ES to 91 Princedale Road London W11 4NS on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Nigel David Egerton-King as a director on 12 July 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 June 2017 | Satisfaction of charge 1 in full (1 page) |
30 June 2017 | Satisfaction of charge 1 in full (1 page) |
30 June 2017 | Notification of Frontline Display Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Satisfaction of charge 2 in full (1 page) |
30 June 2017 | Satisfaction of charge 2 in full (1 page) |
30 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Frontline Display Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
5 May 2017 | Director's details changed for Mr Adam Lingard on 27 April 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Adam Lingard on 27 April 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Appointment of Paula Lesley Griffiths as a director (2 pages) |
3 March 2011 | Appointment of Paula Lesley Griffiths as a director (2 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Appointment of Mr Adam Lingard as a director (2 pages) |
26 July 2010 | Appointment of Mr Adam Lingard as a director (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 31/12/08; full list of members; amend (6 pages) |
3 July 2009 | Return made up to 31/12/08; full list of members; amend (6 pages) |
5 June 2009 | Memorandum and Articles of Association (15 pages) |
5 June 2009 | Memorandum and Articles of Association (15 pages) |
22 May 2009 | Ad 31/12/08\gbp si 63800@1=63800\gbp ic 6200/70000\ (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Nc inc already adjusted 31/12/08 (1 page) |
22 May 2009 | Nc inc already adjusted 31/12/08 (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Ad 31/12/08\gbp si 63800@1=63800\gbp ic 6200/70000\ (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of register of members (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
4 February 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
8 March 2003 | Auditor's resignation (3 pages) |
8 March 2003 | Auditor's resignation (3 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
2 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
18 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members
|
12 March 2002 | Return made up to 31/12/01; full list of members
|
31 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
12 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: creffield house devizes road box wiltshire, SN14 9EF (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: creffield house devizes road box wiltshire, SN14 9EF (1 page) |
11 January 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Location of register of members (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Location of register of members (1 page) |
11 January 1999 | Resolutions
|
19 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 January 1998 | Company name changed frontline display LIMITED\certificate issued on 29/01/98 (2 pages) |
28 January 1998 | Company name changed frontline display LIMITED\certificate issued on 29/01/98 (2 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members
|
14 February 1996 | Return made up to 31/12/95; full list of members
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
23 May 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
1 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
1 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
22 October 1990 | Memorandum and Articles of Association (30 pages) |
22 October 1990 | Memorandum and Articles of Association (30 pages) |
12 October 1990 | Increase in nominal capital (1 page) |
12 October 1990 | Increase in nominal capital (1 page) |
14 February 1990 | Return made up to 11/01/90; full list of members (5 pages) |
14 February 1990 | Return made up to 11/01/90; full list of members (5 pages) |
27 February 1989 | Return made up to 31/01/89; full list of members (4 pages) |
27 February 1989 | Return made up to 31/01/89; full list of members (4 pages) |
19 July 1988 | Return made up to 29/02/88; full list of members (4 pages) |
19 July 1988 | Return made up to 29/02/88; full list of members (4 pages) |
10 March 1987 | Return made up to 19/02/87; full list of members (4 pages) |
10 March 1987 | Return made up to 19/02/87; full list of members (4 pages) |
28 June 1983 | Annual return made up to 24/03/83 (7 pages) |
28 June 1983 | Annual return made up to 24/03/83 (7 pages) |